Company NameCrucial Systems Limited
Company StatusDissolved
Company Number04588299
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date16 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Warren
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 16 November 2012)
RoleIT Consultancy
Correspondence Address13 Mandeville Terrace
Hawkshaw
Bury
Lancashire
BL8 4JP
Director NameSteven John Holloway
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleComputer Specialist
Correspondence Address17 Gellert Road
Westhoughton
Bolton
Lancashire
BL5 2HX
Secretary NameSusan Ashton
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Gellert Road
Westhoughton
Bolton
BL5 2HX
Director NameAdam Paul Warren
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2007)
RoleConsultant
Correspondence Address117 Hough Lane
Bromley Cross
Bolton
BL7 9DE
Secretary NameSteven John Holloway
NationalityBritish
StatusResigned
Appointed22 September 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2005)
RoleIT Director
Correspondence Address17 Gellert Road
Westhoughton
Bolton
Lancashire
BL5 2HX
Secretary NameAmanda Price
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2006)
RoleCompany Director
Correspondence AddressApartment 12
1 River Street
Manchester
Lancashire
M1 5BB
Secretary NameMathew Philip Korepta
NationalityBritish
StatusResigned
Appointed02 August 2006(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2006)
RoleBook Keeper
Correspondence Address25 Ainsworth Street
Bolton
Lancashire
BL1 3JU
Director NameMiss Amanda Price
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2008)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address117 Hough Lane
Bromley Cross
Bolton
Lancashire
BL7 9DE
Secretary NameMiss Amanda Price
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2008)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address117 Hough Lane
Bromley Cross
Bolton
Lancashire
BL7 9DE
Secretary NameTamsin Ruth Warren
NationalityBritish
StatusResigned
Appointed04 September 2007(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2008)
RoleCompany Director
Correspondence Address80 Felix Road
West Ealing
London
W13 0NU
Director NameTamsin Warren
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(5 years, 10 months after company formation)
Appointment Duration1 day (resigned 30 September 2008)
RoleIT
Correspondence Address34 Lower Lake
Battle
East Sussex
TN33 0AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,133
Cash£18
Current Liabilities£175,690

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
9 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 10 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 10 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 10 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 10 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 10 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 10 August 2010 (9 pages)
20 October 2010Liquidators' statement of receipts and payments to 10 August 2010 (9 pages)
20 October 2010Liquidators statement of receipts and payments to 10 August 2010 (9 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Statement of affairs with form 4.19 (6 pages)
18 August 2009Statement of affairs with form 4.19 (6 pages)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-11
(1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Registered office changed on 21/07/2009 from 2 atlas house st georges square bolton lancs BL1 2HB (1 page)
21 July 2009Registered office changed on 21/07/2009 from 2 atlas house st georges square bolton lancs BL1 2HB (1 page)
9 July 2009Appointment Terminated Director tamsin warren (1 page)
9 July 2009Appointment terminated director tamsin warren (1 page)
22 June 2009Appointment terminated secretary tamsin warren (1 page)
22 June 2009Appointment Terminated Secretary tamsin warren (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (31 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (31 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Director appointed mr adam warren (1 page)
28 November 2008Director appointed mr adam warren (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 November 2008Appointment Terminated Secretary amanda price (1 page)
11 November 2008Appointment terminated secretary amanda price (1 page)
8 October 2008Director appointed tamsin warren (2 pages)
8 October 2008Appointment terminated director amanda price (1 page)
8 October 2008Appointment Terminated Director amanda price (1 page)
8 October 2008Director appointed tamsin warren (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed;new director appointed (2 pages)
1 February 2007New secretary appointed;new director appointed (2 pages)
30 November 2006Return made up to 12/11/06; full list of members (6 pages)
30 November 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 March 2006Return made up to 12/11/05; full list of members (6 pages)
13 March 2006Return made up to 12/11/05; full list of members (6 pages)
7 December 2005Registered office changed on 07/12/05 from: 468 halliwell road bolton lancashire BL1 8AN (1 page)
7 December 2005Registered office changed on 07/12/05 from: 468 halliwell road bolton lancashire BL1 8AN (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
10 March 2005Return made up to 12/11/04; full list of members (7 pages)
10 March 2005Return made up to 12/11/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
10 March 2004Return made up to 12/11/03; full list of members (7 pages)
10 March 2004Return made up to 12/11/03; full list of members (7 pages)
29 October 2003Registered office changed on 29/10/03 from: 16 chorley old road bolton BL1 3AA (1 page)
29 October 2003Registered office changed on 29/10/03 from: 16 chorley old road bolton BL1 3AA (1 page)
21 October 2003Particulars of mortgage/charge (6 pages)
21 October 2003Particulars of mortgage/charge (6 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
4 September 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
4 September 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Ad 12/11/02-25/11/02 £ si 10@1=10 £ ic 1/11 (2 pages)
5 December 2002Ad 12/11/02-25/11/02 £ si 10@1=10 £ ic 1/11 (2 pages)
5 December 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 November 2002Incorporation (31 pages)
12 November 2002Incorporation (31 pages)